Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDSCREEN MARKETING LTD
Company Information for

WINDSCREEN MARKETING LTD

TITCHFIELD HOUSE, LONDON, EC2A,
Company Registration Number
06115881
Private Limited Company
Dissolved

Dissolved 2014-11-21

Company Overview

About Windscreen Marketing Ltd
WINDSCREEN MARKETING LTD was founded on 2007-02-19 and had its registered office in Titchfield House. The company was dissolved on the 2014-11-21 and is no longer trading or active.

Key Data
Company Name
WINDSCREEN MARKETING LTD
 
Legal Registered Office
TITCHFIELD HOUSE
LONDON
 
Filing Information
Company Number 06115881
Date formed 2007-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2014-11-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-16 04:55:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDSCREEN MARKETING LTD

Current Directors
Officer Role Date Appointed
C L SECRETARIES (MONACO) LIMITED
Company Secretary 2007-02-19
GLOBAL ASSISTANCE SERVICES SA
Director 2007-02-19
STEPHANE JEAN MARIE POSTIFFERI
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY WILLIAM LEGGAT SMITH
Director 2007-02-19 2013-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C L SECRETARIES (MONACO) LIMITED LOTERA LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
C L SECRETARIES (MONACO) LIMITED PHOENIX NEWS HOLDING LTD Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
C L SECRETARIES (MONACO) LIMITED UNITED TECHNOPLAST TECHNOLOGIES LTD Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
C L SECRETARIES (MONACO) LIMITED LOCHUIST MANAGEMENT SERVICES LTD Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2016-08-02
C L SECRETARIES (MONACO) LIMITED BENDERLOCH HOLDINGS LTD Company Secretary 2004-01-05 CURRENT 2004-01-05 Dissolved 2014-07-29
C L SECRETARIES (MONACO) LIMITED WORLDWIDE VISION LIMITED Company Secretary 2003-11-17 CURRENT 2003-04-09 Dissolved 2014-08-26
C L SECRETARIES (MONACO) LIMITED WORLD IMAGE & SCOUTING SERVICES LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
C L SECRETARIES (MONACO) LIMITED FOOT INNOVATION LIMITED Company Secretary 2003-08-08 CURRENT 2001-09-11 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA HEYWORTH INDUSTRIAL SERVICES LTD Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2015-06-30
GLOBAL ASSISTANCE SERVICES SA LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
GLOBAL ASSISTANCE SERVICES SA SPECTRA HOLDING LTD Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA PHOENIX NEWS HOLDING LTD Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
GLOBAL ASSISTANCE SERVICES SA UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
GLOBAL ASSISTANCE SERVICES SA UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2006-03-10 CURRENT 2006-03-10 Active
GLOBAL ASSISTANCE SERVICES SA PAMI INVESTMENTS LIMITED Director 2005-06-30 CURRENT 2005-01-06 Dissolved 2016-08-18
GLOBAL ASSISTANCE SERVICES SA BENDERLOCH HOLDINGS LTD Director 2005-06-13 CURRENT 2004-01-05 Dissolved 2014-07-29
GLOBAL ASSISTANCE SERVICES SA WORLD IMAGE & SCOUTING SERVICES LTD Director 2005-06-13 CURRENT 2003-10-24 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA LOCHUIST MANAGEMENT SERVICES LTD Director 2005-02-21 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI MARINA RESORT HOLDING LTD Director 2014-05-08 CURRENT 2014-05-08 Active
STEPHANE JEAN MARIE POSTIFFERI ROCKSAND TRADING LIMITED Director 2014-02-19 CURRENT 2013-01-07 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1035) LIMITED Director 2013-07-12 CURRENT 1996-01-18 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1137) LIMITED Director 2013-07-12 CURRENT 1996-06-28 Active
STEPHANE JEAN MARIE POSTIFFERI SPIRE (U.K.) LIMITED Director 2013-02-28 CURRENT 1995-09-11 Active
STEPHANE JEAN MARIE POSTIFFERI MEDI INVEST LTD Director 2012-06-19 CURRENT 2012-06-19 Active
STEPHANE JEAN MARIE POSTIFFERI TECHNOLOGIES ENERGY AREA LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-05-13
STEPHANE JEAN MARIE POSTIFFERI DERMOCOS SERVICES LTD. Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-03-25
STEPHANE JEAN MARIE POSTIFFERI RACING PARTNERS INVESTMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2015-07-14
STEPHANE JEAN MARIE POSTIFFERI WORLDWIDE VISION LIMITED Director 2008-09-25 CURRENT 2003-04-09 Dissolved 2014-08-26
STEPHANE JEAN MARIE POSTIFFERI LOCHUIST MANAGEMENT SERVICES LTD Director 2008-09-25 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI FOOT INNOVATION LIMITED Director 2008-09-25 CURRENT 2001-09-11 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2008-09-25 CURRENT 2006-03-10 Active
STEPHANE JEAN MARIE POSTIFFERI LANCASTER INDUSTRIES LIMITED Director 2008-09-25 CURRENT 2000-07-20 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI LOGIDIS LIMITED Director 2008-09-25 CURRENT 2003-12-15 Active
STEPHANE JEAN MARIE POSTIFFERI LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
STEPHANE JEAN MARIE POSTIFFERI PHOENIX NEWS HOLDING LTD Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
STEPHANE JEAN MARIE POSTIFFERI UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
STEPHANE JEAN MARIE POSTIFFERI PAMI INVESTMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-08-18
STEPHANE JEAN MARIE POSTIFFERI BENVORLICH HOLDINGS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-264.70DECLARATION OF SOLVENCY
2013-11-28AA28/02/13 TOTAL EXEMPTION FULL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SMITH
2013-03-01LATEST SOC01/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-01AR0119/02/13 FULL LIST
2012-11-27AA28/02/12 TOTAL EXEMPTION FULL
2012-03-08AR0119/02/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION FULL
2011-03-03AR0119/02/11 FULL LIST
2010-11-11AA28/02/10 TOTAL EXEMPTION FULL
2010-03-03AR0119/02/10 FULL LIST
2010-03-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL ASSISTANCE SERVICES SA / 02/03/2010
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 02/03/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL
2009-02-26363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANE POSTIFFERI / 06/11/2007
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-29363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20 KING STREET LONDON EC2V 8EG
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINDSCREEN MARKETING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-26
Appointment of Liquidators2014-03-26
Notices to Creditors2014-03-26
Notice of Intended Dividends2014-03-26
Fines / Sanctions
No fines or sanctions have been issued against WINDSCREEN MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDSCREEN MARKETING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDSCREEN MARKETING LTD

Intangible Assets
Patents
We have not found any records of WINDSCREEN MARKETING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSCREEN MARKETING LTD
Trademarks
We have not found any records of WINDSCREEN MARKETING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDSCREEN MARKETING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WINDSCREEN MARKETING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WINDSCREEN MARKETING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWINDSCREEN MARKETING LIMITEDEvent Date2014-03-17
Robert Stephen Palmer , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell – pn@gallaghers.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWINDSCREEN MARKETING LIMITEDEvent Date
Insolvency Act 1986 – section 84(1)(b) At a General Meeting of the members of the above named company, duly convened and held at 24 Boulevard Princesse Charlotte, 98 000 Monaco on 17 March 2014 , the following resolutions were passed. No 1 and 3 as Special Resolutions and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Robert Stephen Palmer of the firm of Gallaghers, Chartered Accountants, be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. 3. That the liquidator be authorised to divide among the members in specie all or any part of the company’s assets as he shall think fit in accordance with the company’s articles of association. Office Holder details: Robert Stephen Palmer , IP number: 005531-4, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell and pn@gallaghers.co.uk Stéphane Postifferi, Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyWINDSCREEN MARKETING LIMITEDEvent Date
In the Matter of the Insolvency Act and Rules 1986 In accordance with Rule 4.106, I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, give notice that on 17 March 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer , IP number: 005531-4, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell – pn@gallaghers.co.uk Robert Stephen Palmer , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWINDSCREEN MARKETING LIMITEDEvent Date
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs – 2 May 2014. Should you have a claim in the liquidation I should be obliged if you would contact me on or before 2 May 2014, otherwise you will be excluded from any dividend payable after that date. Robert Stephen Palmer , Liquidator , IP number: 005531-4 , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: robert@gallaghers.co.uk. Alternative contact for enquiries on proceedings: Philip Norvell and pn@gallaghers.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDSCREEN MARKETING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDSCREEN MARKETING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.